About

Registered Number: 04187787
Date of Incorporation: 27/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Simply Glass Ltd was registered on 27 March 2001 with its registered office in Hornchurch, Essex, it has a status of "Active". The companies directors are listed as Allen, John, Morgan, Helen, Morgan, Jack, Morgan, John Fredrick at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, John 27 March 2001 - 1
MORGAN, Helen 01 February 2013 - 1
MORGAN, Jack 23 April 2018 - 1
MORGAN, John Fredrick 27 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
MR01 - N/A 11 February 2020
AA - Annual Accounts 27 January 2020
AAMD - Amended Accounts 31 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 May 2018
SH01 - Return of Allotment of shares 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
RESOLUTIONS - N/A 01 May 2018
CC04 - Statement of companies objects 01 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 28 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 26 March 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 18 April 2003
225 - Change of Accounting Reference Date 16 April 2002
363s - Annual Return 05 April 2002
287 - Change in situation or address of Registered Office 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.